London
W1B 4BG
Director Name | Jonathan Le Couteur Rowell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 November 2000) |
Role | Solicitor |
Correspondence Address | 356 Ice Wharf New Wharf Road London N1 9RW |
Director Name | Jonathan Mark Wilkes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 14 Zenobia Mansions Queens Club Gardens London W14 9TD |
Secretary Name | Jonathan Mark Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 14 Zenobia Mansions Queens Club Gardens London W14 9TD |
Director Name | Michael Charles Carriss Prince |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | The Old Smithy Shenington Banbury Oxfordshire OX15 6NH |
Director Name | Shawn Karl Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Maple Lodge 12a Old Compton Lane Farnham Surrey GU9 8BS |
Secretary Name | Shawn Karl Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Maple Lodge 12a Old Compton Lane Farnham Surrey GU9 8BS |
Director Name | Gary Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Farquhar Road Edgbaston Birmingham West Midlands B15 3RB |
Director Name | Mr Rodney Edward James Payne |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hale Lane Mill Hill London NW7 3PR |
Director Name | Mr John Reed Schmidt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19-21 Heddon Street London W1B 4BG |
Director Name | Mr Geoffrey Richard Webb |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 December 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Secretary Name | Geoffrey Richard Webb |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 December 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Mr Toby McCathie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 19-21 Heddon Street Heddon Street London W1B 4BG |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | contentfilm.com |
---|---|
Email address | [email protected] |
Telephone | 020 78516500 |
Telephone region | London |
Registered Address | 151 Shaftesbury Avenue London WC2H 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Content Media Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,820 |
Gross Profit | £7,820 |
Net Worth | -£383,043 |
Current Liabilities | £537,107 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 January 2020 | Delivered on: 22 January 2020 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent and as Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument). Classification: A registered charge Outstanding |
---|---|
31 December 2019 | Delivered on: 13 January 2020 Persons entitled: Truist Bank, as Successor by Merger to Suntrust Bank, as Administrative Agent. Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 8 August 2017 Persons entitled: Suntrust Bank (As Administrative Agent) Classification: A registered charge Outstanding |
14 June 2013 | Delivered on: 24 June 2013 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent) Classification: A registered charge Outstanding |
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 July 2008 | Delivered on: 30 July 2008 Persons entitled: Jpmorgan Chase Bank, National Association Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 2005 | Delivered on: 4 August 2005 Persons entitled: J P Morgan Chase Bank National Association as Administrative Agent for Itself, the Sterlingagent, the Issuing Bank and the Lenders (The Administrative Agent) Classification: Debenture Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Outstanding |
26 March 2004 | Delivered on: 6 April 2004 Persons entitled: J P Morgan Chase Bank as Administrative Agent for Itself, the Sterling Agent, the Issuing Bankand the Lenders Classification: Deed of debenture Secured details: All monies due or to become due from the borrowers to the chargee, the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the tangible moveable property, all rights and claims to all monies to the credit of any bank accounts, all collection accounts, the intellectual property, all goodwill, all property rights, floating charge the undertaking and assets. See the mortgage charge document for full details. Outstanding |
24 April 2002 | Delivered on: 26 April 2002 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 1,676,069.54 deposited by the company in account number 56.54.87.507. Outstanding |
22 January 2020 | Registration of charge 040058610009, created on 20 January 2020 (64 pages) |
---|---|
13 January 2020 | Registration of charge 040058610008, created on 31 December 2019 (20 pages) |
11 December 2019 | Termination of appointment of Geoffrey Richard Webb as a director on 10 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Geoffrey Richard Webb as a secretary on 10 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Toby Mccathie as a director on 1 December 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 31 December 2017 (12 pages) |
19 December 2018 | Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue London WC2H 8AL on 19 December 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
24 September 2018 | Appointment of Mr Erick Kwak as a director on 26 June 2018 (2 pages) |
23 September 2018 | Termination of appointment of John Reed Schmidt as a director on 26 June 2018 (1 page) |
23 September 2018 | Appointment of Mr Toby Mccathie as a director on 26 June 2018 (2 pages) |
23 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Registration of charge 040058610007, created on 28 July 2017 (51 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (8 pages) |
3 August 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Memorandum and Articles of Association (8 pages) |
1 August 2017 | Satisfaction of charge 040058610005 in full (1 page) |
1 August 2017 | Satisfaction of charge 2 in full (2 pages) |
1 August 2017 | Satisfaction of charge 040058610006 in full (1 page) |
1 August 2017 | Satisfaction of charge 2 in full (2 pages) |
1 August 2017 | Satisfaction of charge 040058610005 in full (1 page) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
1 August 2017 | Satisfaction of charge 040058610006 in full (1 page) |
1 August 2017 | Satisfaction of charge 4 in full (1 page) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
1 August 2017 | Satisfaction of charge 4 in full (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
9 March 2015 | Director's details changed for Mr John Reed Schmidt on 8 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr John Reed Schmidt on 8 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr John Reed Schmidt on 8 March 2015 (2 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
1 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 June 2013 | Registration of charge 040058610006 (23 pages) |
24 June 2013 | Registration of charge 040058610006 (23 pages) |
19 June 2013 | Registration of charge 040058610005 (86 pages) |
19 June 2013 | Registration of charge 040058610005 (86 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 April 2012 | Director's details changed for Geoffrey Richard Webb on 1 November 2011 (2 pages) |
12 April 2012 | Secretary's details changed for Geoffrey Richard Webb on 1 November 2011 (1 page) |
12 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Geoffrey Richard Webb on 1 November 2011 (2 pages) |
12 April 2012 | Secretary's details changed for Geoffrey Richard Webb on 1 November 2011 (1 page) |
12 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Secretary's details changed for Geoffrey Richard Webb on 1 November 2011 (1 page) |
12 April 2012 | Director's details changed for Geoffrey Richard Webb on 1 November 2011 (2 pages) |
12 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 May 2009 | Return made up to 07/03/09; no change of members (4 pages) |
22 May 2009 | Return made up to 07/03/09; no change of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
18 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 August 2005 | Particulars of mortgage/charge (39 pages) |
4 August 2005 | Particulars of mortgage/charge (39 pages) |
9 April 2005 | Return made up to 16/03/05; full list of members
|
9 April 2005 | Return made up to 16/03/05; full list of members
|
15 February 2005 | Company name changed winchester beep LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed winchester beep LIMITED\certificate issued on 15/02/05 (2 pages) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 April 2004 | Particulars of mortgage/charge (13 pages) |
6 April 2004 | Particulars of mortgage/charge (13 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Memorandum and Articles of Association (17 pages) |
31 March 2004 | Memorandum and Articles of Association (17 pages) |
18 March 2004 | Return made up to 16/03/04; full list of members (4 pages) |
18 March 2004 | Return made up to 16/03/04; full list of members (4 pages) |
1 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
1 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
1 April 2003 | Return made up to 16/03/03; no change of members (4 pages) |
1 April 2003 | Return made up to 16/03/03; no change of members (4 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2002 | New director appointed (3 pages) |
29 November 2002 | New director appointed (3 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Registered office changed on 12/07/02 from: 19 heddon street london W1B 4BG (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 19 heddon street london W1B 4BG (1 page) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members
|
27 March 2002 | Return made up to 16/03/02; full list of members
|
18 March 2002 | Location of register of members (1 page) |
18 March 2002 | Location of register of members (1 page) |
12 March 2002 | Memorandum and Articles of Association (15 pages) |
12 March 2002 | Memorandum and Articles of Association (15 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (3 pages) |
23 January 2002 | New secretary appointed;new director appointed (3 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
20 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
14 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
14 August 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (3 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
10 July 2000 | New secretary appointed;new director appointed (3 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
29 June 2000 | Company name changed bronzeone LIMITED\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed bronzeone LIMITED\certificate issued on 30/06/00 (2 pages) |
1 June 2000 | Incorporation (17 pages) |
1 June 2000 | Incorporation (17 pages) |